Name: | TUXIS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1989 (35 years ago) |
Entity Number: | 1407437 |
ZIP code: | 14624 |
County: | New York |
Place of Formation: | Maryland |
Address: | 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
TUXIS CORPORATION | DOS Process Agent | 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MARK C. WINMILL | Chief Executive Officer | 2255 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 2255 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 3814 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2010-02-10 | 2024-02-12 | Address | 3814 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
2010-02-10 | 2024-02-12 | Address | 3814 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2004-01-20 | 2010-02-10 | Address | 11 HANOVER SQ / 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212003569 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
220720000869 | 2022-07-20 | BIENNIAL STATEMENT | 2021-12-01 |
191203061494 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
180409006668 | 2018-04-09 | BIENNIAL STATEMENT | 2017-12-01 |
140113002034 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State